-
SUNVIC CONTROLS LIMITED - Unit 1 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom
Company Information
- Company registration number
- 07170267
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1 Brook Business Centre
- Cowley Mill Road
- Uxbridge
- UB8 2FX Unit 1 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX UK
Management
- Managing Directors
- DINCA, Elena Rita
- BLUE TOP INVESTMENTS LIMITED
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-25
- Age Of Company 2010-02-25 14 years
- SIC/NACE
- 26511
Ownership
- Beneficial Owners
- -
- Miss Elena-Rita Dinca
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- KTWO BRANDS LTD.
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-08-31
- Annual Return
- Due Date: 2022-03-07
- Last Date: 2021-02-21
-
SUNVIC CONTROLS LIMITED Company Description
- SUNVIC CONTROLS LIMITED is a ltd registered in United Kingdom with the Company reg no 07170267. Its current trading status is "live". It was registered 2010-02-25. It was previously called KTWO BRANDS LTD.. It has declared SIC or NACE codes as "26511". It has 2 directors The latest accounts are filed up to 31/03/2011.It can be contacted at Unit 1 Brook Business Centre .
Get SUNVIC CONTROLS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sunvic Controls Limited - Unit 1 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom
- 2010-02-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SUNVIC CONTROLS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-30) - AD01
-
liquidation-voluntary-statement-of-affairs (2021-07-30) - LIQ02
-
confirmation-statement-with-no-updates (2021-04-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-29) - AD01
-
resolution (2021-07-30) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-07-30) - 600
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-19) - AD01
-
confirmation-statement-with-updates (2020-02-21) - CS01
-
appoint-corporate-director-company-with-name-date (2020-02-21) - AP02
-
notification-of-a-person-with-significant-control (2020-02-21) - PSC01
-
cessation-of-a-person-with-significant-control (2020-02-21) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2020-02-12) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-02-11) - AA
-
mortgage-satisfy-charge-full (2019-01-23) - MR04
-
resolution (2019-01-23) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-31) - MR01
-
termination-director-company-with-name-termination-date (2019-02-12) - TM01
-
appoint-person-director-company-with-name-date (2019-02-12) - AP01
-
confirmation-statement-with-no-updates (2019-03-06) - CS01
-
termination-director-company-with-name-termination-date (2019-09-09) - TM01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-04) - TM01
-
confirmation-statement-with-updates (2018-03-28) - CS01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-09-05) - SH01
-
accounts-with-accounts-type-micro-entity (2017-09-05) - AA
-
resolution (2017-09-07) - RESOLUTIONS
-
resolution (2017-08-24) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-08-23) - TM01
-
appoint-person-director-company-with-name-date (2017-12-06) - AP01
-
change-account-reference-date-company-current-extended (2017-07-28) - AA01
-
gazette-filings-brought-up-to-date (2017-06-24) - DISS40
-
confirmation-statement-with-updates (2017-06-22) - CS01
-
termination-director-company-with-name-termination-date (2017-06-22) - TM01
-
gazette-notice-compulsory (2017-05-23) - GAZ1
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
-
appoint-person-director-company-with-name-date (2016-06-14) - AP01
-
appoint-person-director-company-with-name-date (2016-06-13) - AP01
-
termination-director-company-with-name-termination-date (2016-06-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-02) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-03) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-15) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
keyboard_arrow_right 2011
-
legacy (2011-02-04) - MG01
-
change-account-reference-date-company-current-extended (2011-02-17) - AA01
-
capital-allotment-shares (2011-03-14) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-25) - AA
-
termination-secretary-company-with-name (2011-11-03) - TM02
keyboard_arrow_right 2010
-
incorporation-company (2010-02-25) - NEWINC